Company NameWalbrook Assets Limited
Company StatusActive
Company Number03510923
CategoryPrivate Limited Company
Incorporation Date16 February 1998(25 years, 1 month ago)
Previous NameThe Walbrook Club Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed09 July 1998(4 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameLady Hayat Emma Palumbo Of Walbrook
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Astell Street
London
SW3 3RT
Secretary NameMr John Gordon Underwood
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 18 December 2020)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 05 January 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJonathan Westcott
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 September 2015)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(12 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Rothschilds Continuation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£120,000
Net Worth-£1,472,314
Current Liabilities£3,259,729

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2022 (7 months, 1 week ago)
Next Return Due24 August 2023 (5 months from now)

Filing History

25 September 2021Full accounts made up to 31 December 2020 (17 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (16 pages)
28 September 2020Appointment of Paul O'leary as a director on 25 September 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
14 August 2019Full accounts made up to 31 December 2018 (16 pages)
2 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
2 August 2019Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (15 pages)
20 June 2018Appointment of John Andrew King as a director on 19 June 2018 (2 pages)
16 October 2017Full accounts made up to 31 March 2017 (15 pages)
16 October 2017Full accounts made up to 31 March 2017 (15 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 December 2016Full accounts made up to 31 March 2016 (15 pages)
13 December 2016Full accounts made up to 31 March 2016 (15 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 August 2016Appointment of Mr Peter William Barbour as a director on 8 September 2015 (2 pages)
5 August 2016Appointment of Mr Peter William Barbour as a director on 8 September 2015 (2 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
9 September 2015Termination of appointment of Jonathan Westcott as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Jonathan Westcott as a director on 8 September 2015 (1 page)
8 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
7 March 2011Full accounts made up to 31 March 2010 (14 pages)
7 March 2011Full accounts made up to 31 March 2010 (14 pages)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
11 January 2011Appointment of Anthony James Granville Coghlan as a director (3 pages)
11 January 2011Appointment of Anthony James Granville Coghlan as a director (3 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2006Return made up to 04/09/06; full list of members (2 pages)
4 September 2006Return made up to 04/09/06; full list of members (2 pages)
1 September 2006Full accounts made up to 31 March 2006 (12 pages)
1 September 2006Full accounts made up to 31 March 2006 (12 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
30 September 2005Return made up to 04/09/05; full list of members (7 pages)
30 September 2005Return made up to 04/09/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
14 March 2005Return made up to 16/02/05; full list of members (7 pages)
14 March 2005Return made up to 16/02/05; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
27 February 2002Return made up to 16/02/02; full list of members (8 pages)
27 February 2002Return made up to 16/02/02; full list of members (8 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
5 December 2001Full accounts made up to 31 March 2001 (11 pages)
27 February 2001Return made up to 16/02/01; full list of members (7 pages)
27 February 2001Return made up to 16/02/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 March 2000Return made up to 16/02/00; full list of members (7 pages)
6 March 2000Return made up to 16/02/00; full list of members (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
9 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1999Full accounts made up to 31 March 1999 (11 pages)
9 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1999Full accounts made up to 31 March 1999 (11 pages)
9 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 March 1999Return made up to 16/02/99; full list of members (6 pages)
18 March 1999Return made up to 16/02/99; full list of members (6 pages)
5 March 1999Registered office changed on 05/03/99 from: 37A walbrook london EC4N 8BS (1 page)
5 March 1999Registered office changed on 05/03/99 from: 37A walbrook london EC4N 8BS (1 page)
30 September 1998Company name changed the walbrook club LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed the walbrook club LIMITED\certificate issued on 01/10/98 (2 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (4 pages)
27 August 1998New director appointed (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (4 pages)
27 August 1998New director appointed (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
16 February 1998Incorporation (19 pages)
16 February 1998Incorporation (19 pages)