Company NameWalbrook Land Limited
Company StatusDissolved
Company Number05906531
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House Sutton Green
Guildford
Surrey
GU4 7QL
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2020(14 years, 4 months after company formation)
Appointment Duration5 months (closed 11 May 2021)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMichael James Rawlings
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Cleveland Gardens
London
SW13 0AE
Director NameMr Timothy Adrian Stotesbury
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address36 Strathville Road
London
SW18 4QZ
Secretary NameMr Timothy Adrian Stotesbury
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address150 Lower Green Road
Esher
Surrey
KT10 8HA

Contact

Websitewalbrookland.co.uk

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Palmer Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,206
Cash£8,109
Current Liabilities£51,845

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
18 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 December 2020Appointment of Mr Rupert Charles Thomas Sheldon as a director on 11 December 2020 (2 pages)
21 August 2020Director's details changed for Mr Alexander David William Price on 21 August 2020 (2 pages)
21 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
21 August 2020Change of details for Palmer Capital Partners Limited as a person with significant control on 21 August 2020 (2 pages)
14 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 December 2019Registered office address changed from Time & Life Building 1 Bruton St London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (20 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
23 November 2018Accounts for a small company made up to 31 March 2018 (5 pages)
17 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 99
(4 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 99
(4 pages)
8 January 2015Termination of appointment of Timothy Adrian Stotesbury as a secretary on 22 December 2014 (1 page)
8 January 2015Termination of appointment of Timothy Adrian Stotesbury as a director on 22 December 2014 (1 page)
8 January 2015Termination of appointment of Timothy Adrian Stotesbury as a director on 22 December 2014 (1 page)
8 January 2015Termination of appointment of Timothy Adrian Stotesbury as a secretary on 22 December 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(6 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 99
(6 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 99
(6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 November 2009Termination of appointment of Michael Rawlings as a director (1 page)
26 November 2009Termination of appointment of Michael Rawlings as a director (1 page)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
13 October 2008Amended accounts made up to 31 March 2008 (10 pages)
13 October 2008Amended accounts made up to 31 March 2008 (10 pages)
29 August 2008Return made up to 15/08/08; full list of members (4 pages)
29 August 2008Return made up to 15/08/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 15/08/07; full list of members (3 pages)
17 August 2007Return made up to 15/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
22 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
22 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2006Incorporation (25 pages)
15 August 2006Incorporation (25 pages)