London
W8 4SA
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House Sutton Green Guildford Surrey GU4 7QL |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2020(14 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 11 May 2021) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Michael James Rawlings |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cleveland Gardens London SW13 0AE |
Director Name | Mr Timothy Adrian Stotesbury |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 36 Strathville Road London SW18 4QZ |
Secretary Name | Mr Timothy Adrian Stotesbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Lower Green Road Esher Surrey KT10 8HA |
Website | walbrookland.co.uk |
---|
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Palmer Capital Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,206 |
Cash | £8,109 |
Current Liabilities | £51,845 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (1 page) |
18 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
11 December 2020 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 11 December 2020 (2 pages) |
21 August 2020 | Director's details changed for Mr Alexander David William Price on 21 August 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
21 August 2020 | Change of details for Palmer Capital Partners Limited as a person with significant control on 21 August 2020 (2 pages) |
14 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
22 December 2019 | Registered 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 2019 | Full accounts made up to 31 March 2019 (20 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
17 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 January 2015 | Termination of appointment of Timothy Adrian Stotesbury as a secretary on 22 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Timothy Adrian Stotesbury as a director on 22 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Timothy Adrian Stotesbury as a director on 22 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Timothy Adrian Stotesbury as a secretary on 22 December 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Timothy Adrian Stotesbury on 26 July 2011 (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 November 2009 | Termination of appointment of Michael Rawlings as a director (1 page) |
26 November 2009 | Termination of appointment of Michael Rawlings as a director (1 page) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
13 October 2008 | Amended accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Amended accounts made up to 31 March 2008 (10 pages) |
29 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
22 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
22 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
15 August 2006 | Incorporation (25 pages) |
15 August 2006 | Incorporation (25 pages) |